COMPLETE SAFETY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-18 with no updates |
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
31/01/2331 January 2023 | Director's details changed for Miss Hollie St John Clare on 2021-09-03 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/03/2118 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 048031800003 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/02/2018 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
07/02/197 February 2019 | 25/01/19 STATEMENT OF CAPITAL GBP 100 |
03/01/193 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
14/03/1814 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | DIRECTOR APPOINTED MISS HOLLIE ST JOHN CLARE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM PARK HOUSE UPTON LANE, UPTON NORTHAMPTON NN5 4UX |
16/06/1616 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RONALD ST JOHN CLARE / 16/06/2016 |
16/06/1616 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANDREA ST JOHN CLARE / 16/06/2016 |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/06/1430 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/06/1226 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
18/01/1218 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
08/07/118 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
24/08/1024 August 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR APPOINTED MARK RUSSELL |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
27/11/0827 November 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
08/09/068 September 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/09/058 September 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
23/07/0423 July 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
26/07/0326 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
26/06/0326 June 2003 | NEW SECRETARY APPOINTED |
26/06/0326 June 2003 | SECRETARY RESIGNED |
18/06/0318 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company